Company Information for LOCARTIS OPERATIONS LIMITED
9 BRIDLE CLOSE, SURBITON ROAD, KINGSTON UPON THAMES, SURREY, KT1 2JW,
|
Company Registration Number
03825919
Private Limited Company
Active |
Company Name | ||
---|---|---|
LOCARTIS OPERATIONS LIMITED | ||
Legal Registered Office | ||
9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW Other companies in KT1 | ||
Previous Names | ||
|
Company Number | 03825919 | |
---|---|---|
Company ID Number | 03825919 | |
Date formed | 1999-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-11 20:59:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ZOE DIANA PARRIS |
||
PHILIP REGINALD PARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ORIEL (33BR) LIMITED | Company Secretary | 2005-06-08 | CURRENT | 2005-06-08 | Dissolved 2015-12-15 | |
COUNTYMARK HOUSE LIMITED | Company Secretary | 1995-10-02 | CURRENT | 1994-12-09 | Liquidation | |
HARVARD MANAGED OFFICES LIMITED | Company Secretary | 1994-01-06 | CURRENT | 1994-01-06 | Active - Proposal to Strike off | |
PROPERTYPLAN DEVELOPMENTS LIMITED | Company Secretary | 1992-06-01 | CURRENT | 1972-04-26 | Active - Proposal to Strike off | |
PROPERTYPLAN INVESTMENTS LIMITED | Company Secretary | 1992-06-01 | CURRENT | 1987-11-02 | Active - Proposal to Strike off | |
PARRAL LIMITED | Company Secretary | 1992-05-05 | CURRENT | 1989-05-05 | Active | |
PROPERTYPLAN DEVELOPMENT SERVICES LIMITED | Company Secretary | 1992-03-14 | CURRENT | 1979-06-15 | Active - Proposal to Strike off | |
THE ORIEL (33BR) LIMITED | Director | 2005-06-08 | CURRENT | 2005-06-08 | Dissolved 2015-12-15 | |
COUNTYMARK HOUSE LIMITED | Director | 1994-12-23 | CURRENT | 1994-12-09 | Liquidation | |
HARVARD MANAGED OFFICES LIMITED | Director | 1994-01-06 | CURRENT | 1994-01-06 | Active - Proposal to Strike off | |
PROPERTYPLAN DEVELOPMENTS LIMITED | Director | 1992-06-01 | CURRENT | 1972-04-26 | Active - Proposal to Strike off | |
PROPERTYPLAN INVESTMENTS LIMITED | Director | 1992-06-01 | CURRENT | 1987-11-02 | Active - Proposal to Strike off | |
PARRAL LIMITED | Director | 1992-05-05 | CURRENT | 1989-05-05 | Active | |
PROPERTYPLAN DEVELOPMENT SERVICES LIMITED | Director | 1992-03-14 | CURRENT | 1979-06-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/10 FULL LIST | |
AR01 | 16/08/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 28/09/04 | |
ELRES | S366A DISP HOLDING AGM 28/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
88(2)R | AD 15/03/00--------- £ SI 99@1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 | |
363a | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 15/09/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
CERTNM | COMPANY NAME CHANGED SYNCBET LIMITED CERTIFICATE ISSUED ON 16/09/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCARTIS OPERATIONS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LOCARTIS OPERATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |